OUTLINE ASSOCIATES LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2XD

Company number 04045356
Status Liquidation
Incorporation Date 2 August 2000
Company Type Private Limited Company
Address WILDER COE LLP OXFORD HOUSE CAMPUS 6, CAXTON WAY, STEVENAGE, HERTS, SG1 2XD
Home Country United Kingdom
Nature of Business 5020 - Maintenance & repair of motors
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 18 December 2016; Liquidators statement of receipts and payments to 18 December 2015; Liquidators statement of receipts and payments to 18 December 2014. The most likely internet sites of OUTLINE ASSOCIATES LIMITED are www.outlineassociates.co.uk, and www.outline-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Outline Associates Limited is a Private Limited Company. The company registration number is 04045356. Outline Associates Limited has been working since 02 August 2000. The present status of the company is Liquidation. The registered address of Outline Associates Limited is Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts Sg1 2xd. . NUNN, Alan Darren is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary NUNN, Linda Susan has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director PATEL, Kantilal Valji has been resigned. The company operates in "Maintenance & repair of motors".


Current Directors

Director
NUNN, Alan Darren
Appointed Date: 01 August 2001
56 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 01 August 2001
Appointed Date: 02 August 2000

Secretary
NUNN, Linda Susan
Resigned: 24 September 2010
Appointed Date: 01 August 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 01 August 2001
Appointed Date: 02 August 2000
73 years old

Director
PATEL, Kantilal Valji
Resigned: 08 December 2010
Appointed Date: 17 February 2009
56 years old

OUTLINE ASSOCIATES LIMITED Events

15 Feb 2017
Liquidators statement of receipts and payments to 18 December 2016
24 Feb 2016
Liquidators statement of receipts and payments to 18 December 2015
26 Feb 2015
Liquidators statement of receipts and payments to 18 December 2014
23 Oct 2014
Court order insolvency:replacement of liquidator
23 Oct 2014
Appointment of a voluntary liquidator
...
... and 58 more events
06 Aug 2001
Registered office changed on 06/08/01 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ
06 Aug 2001
Secretary resigned
06 Aug 2001
Director resigned
02 Aug 2001
Return made up to 02/08/01; full list of members
02 Aug 2000
Incorporation

OUTLINE ASSOCIATES LIMITED Charges

17 August 2007
Legal charge
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: The London Development Agency
Description: L/H gemini house 29 commercial road edmonton london t/no…
14 May 2007
Debenture
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2007
Rent deposit deed
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Lenville Properties Limited
Description: The rent deposit and the deposit balance,. See the mortgage…
20 August 2003
Debenture
Delivered: 23 August 2003
Status: Satisfied on 9 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 01.